Company NameAz-Tech Billet Limited
DirectorsJayne Louise Beilby White and Kevin Beilby
Company StatusActive
Company Number04817223
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJayne Louise Beilby White
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleProduction & Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 York Road
Riccall
York
North Yorks
YO19 6QQ
Director NameMr Kevin Beilby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(8 years, 10 months after company formation)
Appointment Duration12 years
RolePrecision Engineering
Country of ResidenceEngland
Correspondence AddressUnit 3 York Road
Riccall
York
North Yorks
YO19 6QQ
Director NameMr Kevin Beilby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Moor End, Kelfield
York
North Yorkshire
YO19 6RJ
Director NameMr John Andrew Hyde
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 The Gallops
Ainsty Park
York
North Yorkshire
YO24 3NF
Secretary NameMrs Ann Elizabeth Bass
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 The Gallops
Ainsty Park
York
North Yorkshire
YO24 3NF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteaztechlimited.com
Email address[email protected]
Telephone01757 249863
Telephone regionSelby

Location

Registered AddressUnit 3 York Road Nurseries
York Road, Riccall
York
North Yorkshire
YO19 6QQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall

Shareholders

1 at £1Jayne Beilby-white
50.00%
Ordinary
1 at £1Kevin Beilby
50.00%
Ordinary

Financials

Year2014
Net Worth£29,128
Cash£8,002
Current Liabilities£133,393

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
20 June 2019Director's details changed for Kevin Bailby on 16 June 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Appointment of Kevin Bailby as a director (2 pages)
4 July 2012Appointment of Kevin Bailby as a director (2 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Termination of appointment of Kevin Beilby as a director (1 page)
29 December 2011Termination of appointment of Kevin Beilby as a director (1 page)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 November 2009Appointment of Jayne Louise Beilby White as a director (3 pages)
21 November 2009Appointment of Jayne Louise Beilby White as a director (3 pages)
18 November 2009Termination of appointment of John Hyde as a director (2 pages)
18 November 2009Termination of appointment of John Hyde as a director (2 pages)
4 August 2009Appointment terminated secretary ann bass (1 page)
4 August 2009Appointment terminated secretary ann bass (1 page)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 01/07/08; full list of members (4 pages)
4 August 2008Return made up to 01/07/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 September 2007Return made up to 01/07/07; full list of members (3 pages)
10 September 2007Return made up to 01/07/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Return made up to 01/07/05; full list of members (3 pages)
10 August 2005Return made up to 01/07/05; full list of members (3 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
23 September 2004Return made up to 01/07/04; full list of members; amend (7 pages)
23 September 2004Return made up to 01/07/04; full list of members; amend (7 pages)
13 July 2004Return made up to 01/07/04; full list of members (5 pages)
13 July 2004Return made up to 01/07/04; full list of members (5 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
1 July 2003Incorporation (17 pages)
1 July 2003Incorporation (17 pages)